Centaur Properties Limited (issued an NZBN of 9429037456917) was started on 12 Nov 1999. 2 addresses are in use by the company: 15A Hokonui Drive, Gore (type: registered, physical). O'connor Richmond, Chartered Accountants, 15A Hokonui Drive, Gore had been their registered address, up to 23 May 2006. 120 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 40 shares (33.33 per cent of shares), namely:
Sharp, Fiona Joy (an individual) located at Rd 4, Gore postcode 9774,
Sharp, Vincent Maxwell (an individual) located at No 4 Rd, Gore. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 40 shares); it includes
Hasselman, Susan Mary (an individual) - located at No 7 Rd, Gore,
Hasselman, Hugh Charles (an individual) - located at No 7 Rd, Gore. Next there is the next group of shareholders, share allotment (40 shares, 33.33%) belongs to 2 entities, namely:
Sinclair, Carol Ann, located at Arrowtown, Arrowtown (an individual),
Sinclair, Gavin Ross, located at Arrowtown, Arrowtown (an individual). Businesscheck's data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
15a Hokonui Drive, Gore, 9710 | Service & physical | 12 Nov 1999 |
15a Hokonui Drive, Gore | Registered | 23 May 2006 |
Name and Address | Role | Period |
---|---|---|
Gavin Ross Sinclair
Arrowtown, Arrowtown, 9302
Address used since 12 Apr 2018
Gore, Gore, 9710
Address used since 01 May 2016 |
Director | 12 Nov 1999 - current |
Hugh Charles Hasselman
No 7 Rd, Gore, 9777
Address used since 12 Apr 2018
No 4 Rd, Gore, 9774
Address used since 01 May 2016 |
Director | 22 Nov 2002 - current |
Vincent Maxwell Sharp
No 4 Rd, Gore, 9774
Address used since 01 May 2016 |
Director | 22 Nov 2002 - current |
Ewen Charles Miller
Rd 5, Gore, 9775
Address used since 01 May 2016 |
Director | 12 Nov 1999 - 16 Dec 2021 |
Previous address | Type | Period |
---|---|---|
O'connor Richmond, Chartered Accountants, 15a Hokonui Drive, Gore | Registered | 12 Apr 2000 - 23 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Sharp, Fiona Joy Individual |
Rd 4 Gore 9774 |
17 Mar 2016 - current |
Sharp, Vincent Maxwell Individual |
No 4 Rd Gore |
12 Nov 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Hasselman, Susan Mary Individual |
No 7 Rd Gore |
12 Nov 1999 - current |
Hasselman, Hugh Charles Individual |
No 7 Rd Gore |
12 Nov 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Sinclair, Carol Ann Individual |
Arrowtown Arrowtown 9302 |
12 Nov 1999 - current |
Sinclair, Gavin Ross Individual |
Arrowtown Arrowtown 9302 |
12 Nov 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Flintoff, Brett Harry Individual |
Invercargill |
12 Nov 1999 - 31 Jan 2024 |
Flintoff, Brett Harry Individual |
Invercargill |
12 Nov 1999 - 31 Jan 2024 |
Flintoff, Brett Harry Individual |
Invercargill |
12 Nov 1999 - 31 Jan 2024 |
Miller, Judith Ann Individual |
Rd 5 Gore 9775 |
12 Nov 1999 - 27 Aug 2021 |
Miller, Judith Ann Individual |
Rd 5 Gore 9775 |
12 Nov 1999 - 27 Aug 2021 |
Miller, Ewen Charles Individual |
Rd 5 Gore 9775 |
12 Nov 1999 - 27 Aug 2021 |
Miller, Ewen Charles Individual |
Rd 5 Gore 9775 |
12 Nov 1999 - 27 Aug 2021 |
Sharp, Malcolm Russell Individual |
No 5 Rd Cleverdon Papakura, Auckland |
12 Nov 1999 - 17 Mar 2016 |
Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 Entity |
12 Nov 1999 - 08 May 2008 | |
Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 Entity |
12 Nov 1999 - 08 May 2008 |
Blue Mountain Nurseries Limited 15a Hokonui Drive |
|
Mcclintock Contracting Limited 15a Hokonui Drive |
|
C & T Scoles Limited 15a Hokonui Drive |
|
Avonmac Limited 15a Hokonui Drive |
|
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
|
Gas And Tool Direct Limited 15a Hokonui Drive |